425 DIRECT LIMITED
BRISTOL ND PARTNER SERVICES LIMITED 3468TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4NT

Company number 05603624
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address 11-12 QUEEN SQUARE, BRISTOL, BS1 4NT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 3,670 ; Confirmation statement made on 26 October 2016 with updates; Statement of capital following an allotment of shares on 30 June 2016 GBP 3,205 . The most likely internet sites of 425 DIRECT LIMITED are www.425direct.co.uk, and www.425-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. 425 Direct Limited is a Private Limited Company. The company registration number is 05603624. 425 Direct Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of 425 Direct Limited is 11 12 Queen Square Bristol Bs1 4nt. . RICHARDS, Sandeep is a Secretary of the company. LONG, Jonathan James is a Director of the company. MORSHEAD, Tracy Lindsay is a Director of the company. Secretary HICKS, Gary has been resigned. Secretary LONG, Jonathan has been resigned. Secretary RANDALL, Fay Elaine has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director GLEDHILL, Alan Hugh has been resigned. Director HARDING, Teresa Margaret has been resigned. Director HICKS, Gary has been resigned. Director HIGHAM, Geoffrey Ralph has been resigned. Director KILLICK, Nigel John has been resigned. Director SEAR, Richard Thomas Hall has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director TALBOT, Ian Geoffrey has been resigned. Director THOMAS, Alun Rhys has been resigned. Director TRINDER, Terence William has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RICHARDS, Sandeep
Appointed Date: 18 March 2014

Director
LONG, Jonathan James
Appointed Date: 01 May 2007
59 years old

Director
MORSHEAD, Tracy Lindsay
Appointed Date: 14 June 2013
69 years old

Resigned Directors

Secretary
HICKS, Gary
Resigned: 31 March 2009
Appointed Date: 16 January 2006

Secretary
LONG, Jonathan
Resigned: 18 March 2014
Appointed Date: 01 August 2012

Secretary
RANDALL, Fay Elaine
Resigned: 19 July 2012
Appointed Date: 01 April 2009

Nominee Secretary
SISEC LIMITED
Resigned: 16 January 2006
Appointed Date: 26 October 2005

Director
GLEDHILL, Alan Hugh
Resigned: 30 October 2009
Appointed Date: 22 December 2005
66 years old

Director
HARDING, Teresa Margaret
Resigned: 04 September 2013
Appointed Date: 01 February 2012
56 years old

Director
HICKS, Gary
Resigned: 31 March 2009
Appointed Date: 16 January 2006
72 years old

Director
HIGHAM, Geoffrey Ralph
Resigned: 30 April 2007
Appointed Date: 22 December 2005
77 years old

Director
KILLICK, Nigel John
Resigned: 31 December 2008
Appointed Date: 16 January 2006
65 years old

Director
SEAR, Richard Thomas Hall
Resigned: 22 July 2011
Appointed Date: 01 January 2008
67 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 22 December 2005
Appointed Date: 26 October 2005

Director
TALBOT, Ian Geoffrey
Resigned: 12 February 2013
Appointed Date: 22 October 2010
50 years old

Director
THOMAS, Alun Rhys
Resigned: 17 September 2011
Appointed Date: 11 January 2010
57 years old

Director
TRINDER, Terence William
Resigned: 31 December 2007
Appointed Date: 22 December 2005
77 years old

Nominee Director
LOVITING LIMITED
Resigned: 22 December 2005
Appointed Date: 26 October 2005

Persons With Significant Control

National Deposit Friendly Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

425 DIRECT LIMITED Events

20 Feb 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 3,670

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
14 Sep 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 3,205

10 May 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 31/12/2015

...
... and 79 more events
06 Jan 2006
New director appointed
06 Jan 2006
New director appointed
06 Jan 2006
Memorandum and Articles of Association
29 Dec 2005
Company name changed 3468TH single member shelf tradi ng company LIMITED\certificate issued on 29/12/05
26 Oct 2005
Incorporation

425 DIRECT LIMITED Charges

5 December 2011
Charge of deposit
Delivered: 7 December 2011
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
3 November 2011
Charge of deposit
Delivered: 10 November 2011
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…